Search icon

CERTIFIED HEALTH PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED HEALTH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED HEALTH PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000056650
FEI/EIN Number 651016060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19597 N.E. 10TH AVENUE, UNIT E, NORTH MIAMI BEACH, FL, 33179
Mail Address: 19597 N.E. 10TH AVENUE, UNIT E, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG STANISLAV President 19597 N.E. 10TH AVENUE, STE. E, NORTH MIAMI BEACH, FL, 33179
GOLDBERG STANISLAV Director 19597 N.E. 10TH AVENUE, STE. E, NORTH MIAMI BEACH, FL, 33179
GOLDBERG IRINA Secretary 19597 N.E. 10TH AVENUE, STE. E, NORTH MIAMI BEACH, FL, 33179
GOLDBERG STANISLAV Agent 19597 N.E. 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-08 19597 N.E. 10TH AVENUE, UNIT E, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2001-11-08 19597 N.E. 10TH AVENUE, UNIT E, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-08 19597 N.E. 10TH AVENUE, STE. E, NORTH MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900003662 LAPSED 06-7291-CA-27 CIR CRT OFTHE 11TH JUD CIR FOR 2006-10-25 2012-03-09 $17892.71 HY-MARK CYLINDERS, INC., 305 EAST ST, HAMPTON, VA 23661
J04000118752 LAPSED 04-6790-CC23-02 MIAMI-DADE COUNTY COURT 2004-10-25 2009-11-01 $13,892.72 CAMP, INC., 2010 E. HIGH STREET, JACKSON, MI
J04000077537 LAPSED 04-5228 CA 05 MIAMI DADE CIRCUIT COURT 2004-07-06 2009-07-26 $28,883.22 G F HEALTH PRODUCTS, STA 548 N. MAIN STREET, JASPER, GA 30143
J03000155830 LAPSED 03-5551-SP23-1 MIAMI-DADE COUNTY COURT 2003-04-23 2008-04-30 $1,126.83 MARK OF FITNESS, INC., 621 SHREWSBURY AVENUE, SHREWSBURY, NJ 07702
J02000443311 LAPSED 02-18875 SP 23/04 MIAMI-DADE COUNTY COURT 2002-09-30 2007-11-08 $4241.33 THE RECOVAR GROUP, LLC, 11821 PARKLAWN DRIVE, SUITE 310, ROCKVILLE, MD 20852

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-11-08
Domestic Profit 2000-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State